THE DESIGN DEPARTMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewRegistered office address changed from 21 Hammond Street Aston Clinton Aylesbury HP22 0AJ England to 158 Bridgewater Road Berkhamsted HP4 1EE on 2025-08-13

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

29/12/2429 December 2024 Micro company accounts made up to 2024-03-31

View Document

01/04/241 April 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/07/2313 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Second filing of Confirmation Statement dated 2017-03-16

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

24/11/2224 November 2022 Micro company accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/09/205 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/07/195 July 2019 PSC'S CHANGE OF PARTICULARS / MR BEN TELFORD / 05/07/2019

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN TELFORD / 05/07/2019

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE JANE TELFORD / 05/07/2019

View Document

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM GLENWOOD BROWNS SPRINGS POTTEN END BERKHAMSTED HERTFORDSHIRE HP4 2SQ ENGLAND

View Document

05/07/195 July 2019 PSC'S CHANGE OF PARTICULARS / MRS KATIE JANE TELFORD / 05/07/2019

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/04/196 April 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/04/178 April 2017 Confirmation statement made on 2017-03-16 with updates

View Document

08/04/178 April 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/09/1624 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

06/04/166 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

05/04/165 April 2016 29/02/16 STATEMENT OF CAPITAL GBP 2

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/01/169 January 2016 REGISTERED OFFICE CHANGED ON 09/01/2016 FROM 3 MANOR STREET BERKHAMSTED HERTFORDSHIRE HP4 2BN

View Document

09/01/169 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE JANE TELFORD / 30/09/2015

View Document

09/01/169 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN TELFORD / 30/09/2015

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/03/1529 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

29/03/1529 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MS KATIE JANE TELFORD / 01/02/2015

View Document

19/09/1419 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE JANE BINGHAM / 17/08/2014

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MRS KATIE JANE BINGHAM

View Document

19/09/1419 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MS KATIE JANE BINGHAM / 17/08/2014

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/08/1330 August 2013 REGISTERED OFFICE CHANGED ON 30/08/2013 FROM 7 SEVENS CLOSE BERHAMSTED HERTFORDSHIRE HP4 2FY UNITED KINGDOM

View Document

30/08/1330 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN TELFORD / 30/08/2013

View Document

30/08/1330 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MS KATIE JANE BINGHAM / 30/08/2013

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/04/1321 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/04/1226 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

16/03/1116 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information